The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jonathan Vincent Dudson

    Related profiles found in government register
  • Mr Jonathan Vincent Dudson
    English born in July 1978

    Resident in England

    Registered addresses and corresponding companies
  • Mr Jonathan Vincent Dudson
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 40, Snowden Lawn, Leeds, LS13 2UG, England

      IIF 14
  • Dudson, Jonathan Vincent
    English company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
  • Dudson, Jonathan Vincent
    English company secretary/director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 460, Killinghall Road, Bradford, BD2 4SL, England

      IIF 23
  • Dudson, Jonathan Vincent
    English director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
  • Jonathan Vincent Dudson
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Nunnington Avenue, Leeds, LS12 2PQ, England

      IIF 37
  • Dudson, Jonathan Vincent
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Nunnington Avenue, Leeds, LS12 2PQ, England

      IIF 38
  • Dudson, Jonathan Vincent

    Registered addresses and corresponding companies
  • Dudson, Jonathan

    Registered addresses and corresponding companies
    • 460, Killinghall Road, Bradford, BD2 4SL, England

      IIF 42 IIF 43 IIF 44
    • 195, North Street, Leeds, LS7 2AA, England

      IIF 45
    • 40 Snowden Lawn, Leeds, LS13 2UG, England

      IIF 46 IIF 47 IIF 48
    • 40, Snowden Lawn, Leeds, LS13 2UG, United Kingdom

      IIF 49
    • 40, Snowden Lawn, Leeds, West Yorkshire, LS13 2UG

      IIF 50
child relation
Offspring entities and appointments
Active 16
  • 1
    40 Snowden Lawn, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2015-05-21 ~ dissolved
    IIF 20 - director → ME
    2015-05-21 ~ dissolved
    IIF 41 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    40 Snowden Lawn, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-15 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 3
    40 Snowden Lawn, Leeds
    Corporate (1 parent)
    Equity (Company account)
    -12,830 GBP2018-11-30
    Officer
    2014-11-26 ~ now
    IIF 36 - director → ME
    2014-11-26 ~ now
    IIF 50 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    40 Snowden Lawn, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-17 ~ dissolved
    IIF 30 - director → ME
    2015-03-17 ~ dissolved
    IIF 47 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    4 Windsor Avenue, Lurgan, Craigavon, County Armagh
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    69,447 GBP2016-12-31
    Officer
    2014-01-24 ~ dissolved
    IIF 17 - director → ME
    2014-01-24 ~ dissolved
    IIF 45 - secretary → ME
  • 6
    40 Snowden Lawn, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-10 ~ dissolved
    IIF 27 - director → ME
    2014-12-10 ~ dissolved
    IIF 48 - secretary → ME
  • 7
    40 Snowden Lawn, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,592 GBP2019-09-30
    Officer
    2012-09-06 ~ dissolved
    IIF 22 - director → ME
    2012-09-06 ~ dissolved
    IIF 49 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    40 Snowden Lawn, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-14 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 9
    40 Snowden Lawn, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-06 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2022-06-06 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 10
    13 Nunnington Avenue, Leeds, England
    Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 11
    40 Snowden Lawn, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,325 GBP2019-06-30
    Officer
    2018-06-01 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 12
    40 Snowden Lawn, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2015-10-06 ~ dissolved
    IIF 19 - director → ME
    2015-10-06 ~ dissolved
    IIF 39 - secretary → ME
    Person with significant control
    2016-10-05 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    GRAPHITE PROPERTY GROUP LIMITED - 2018-11-05
    40 Snowden Lawn, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -5,937 GBP2023-02-28
    Officer
    2017-08-22 ~ now
    IIF 29 - director → ME
    2017-08-22 ~ now
    IIF 40 - secretary → ME
    Person with significant control
    2017-08-22 ~ now
    IIF 13 - Has significant influence or controlOE
  • 14
    40 Snowden Lawn, Leeds
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2014-11-26 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    29 Park Square West, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -48,792 GBP2015-09-30
    Officer
    2014-09-05 ~ dissolved
    IIF 34 - director → ME
  • 16
    201 - 205 North Street, Leeds
    Dissolved corporate (2 parents)
    Officer
    2014-08-12 ~ dissolved
    IIF 26 - director → ME
Ceased 6
  • 1
    DOMAIN ESTATES LIMITED - 2021-09-30
    205 North Street, Leeds, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2014-01-23 ~ 2020-11-25
    IIF 16 - director → ME
    2014-01-23 ~ 2021-04-01
    IIF 42 - secretary → ME
  • 2
    Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -274,996 GBP2021-08-31
    Officer
    2014-01-23 ~ 2020-08-25
    IIF 23 - director → ME
    2014-01-23 ~ 2020-08-25
    IIF 44 - secretary → ME
  • 3
    195 North Street, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -307,004 GBP2024-02-29
    Officer
    2018-06-18 ~ 2021-04-01
    IIF 25 - director → ME
    Person with significant control
    2018-06-22 ~ 2020-08-20
    IIF 1 - Has significant influence or control OE
  • 4
    THE MARROCCO GROUP LIMITED - 2011-06-10
    MAGICWASTED LIMITED - 2008-03-17
    203 North Street, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -71,359 GBP2023-08-31
    Officer
    2014-01-23 ~ 2021-04-01
    IIF 15 - director → ME
    2014-01-23 ~ 2021-04-01
    IIF 43 - secretary → ME
  • 5
    PROMONTORIA (CHESTNUT) LIMITED - 2022-04-21
    VIDGITAL LIMITED - 2022-04-20
    199 North Street, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    -330 GBP2023-11-30
    Officer
    2014-01-06 ~ 2020-11-25
    IIF 24 - director → ME
  • 6
    EQUIINET LIMITED - 2021-03-08
    460 Killinghall Road, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    -17,752 GBP2018-08-31
    Officer
    2020-08-25 ~ 2021-09-10
    IIF 21 - director → ME
    2014-08-13 ~ 2020-08-25
    IIF 33 - director → ME
    2014-08-13 ~ 2020-08-25
    IIF 46 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-08-25
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
    IIF 8 - Has significant influence or control OE
    IIF 8 - Has significant influence or control over the trustees of a trust OE
    IIF 8 - Has significant influence or control as a member of a firm OE
    2020-08-25 ~ 2021-09-01
    IIF 14 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.